WALKER & CO (CATERING EQUIPMENT REPAIRS) LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC361885
Status Active - Proposal to Strike off
Incorporation Date 29 June 2009
Company Type Private Limited Company
Address LOCHFIELD HOUSE, 135 NEILSTON ROAD, PAISLEY, PA2 6QL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 30 December 2015. The most likely internet sites of WALKER & CO (CATERING EQUIPMENT REPAIRS) LIMITED are www.walkercocateringequipmentrepairs.co.uk, and www.walker-co-catering-equipment-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Walker Co Catering Equipment Repairs Limited is a Private Limited Company. The company registration number is SC361885. Walker Co Catering Equipment Repairs Limited has been working since 29 June 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Walker Co Catering Equipment Repairs Limited is Lochfield House 135 Neilston Road Paisley Pa2 6ql. . ADAMS, Ian George is a Secretary of the company. ADAMS, Ian George is a Director of the company. NOBLE, Andrew Thomas is a Director of the company. WALKER, Ross Edward is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
ADAMS, Ian George
Appointed Date: 29 June 2009

Director
ADAMS, Ian George
Appointed Date: 29 June 2009
75 years old

Director
NOBLE, Andrew Thomas
Appointed Date: 29 June 2009
67 years old

Director
WALKER, Ross Edward
Appointed Date: 29 June 2009
62 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 29 June 2009
Appointed Date: 29 June 2009

Director
MABBOTT, Stephen George
Resigned: 29 June 2009
Appointed Date: 29 June 2009
74 years old

Persons With Significant Control

Mr Ian George Adams
Notified on: 15 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Edward Walker
Notified on: 15 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Thomas Noble
Notified on: 15 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALKER & CO (CATERING EQUIPMENT REPAIRS) LIMITED Events

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Previous accounting period shortened from 30 June 2016 to 30 December 2015
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300

...
... and 17 more events
07 Jul 2009
Director and secretary appointed ian george adams
02 Jul 2009
Appointment terminated secretary brian reid LTD.
02 Jul 2009
Appointment terminated director stephen mabbott
02 Jul 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

29 Jun 2009
Incorporation